Search icon

DAILY STOP,INC - Florida Company Profile

Company Details

Entity Name: DAILY STOP,INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAILY STOP,INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P14000036718
FEI/EIN Number 46-5457858

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6780 RICKER RD, JACKSONVILLE, FL, 32244
Mail Address: 6780 RICKER RD, JACKSONVILLE, FL, 32244
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YAZJI KAMAL President 5488 RIVER TRAIL RD S., JACKSONVILLE, FL, 32277
AFTIMOUS FOUAD Vice President 5488 RIVER TRAIL RD S., JACKSONVILLE, FL, 32277
Yazji Kamal Agent 5488 RIVER TRAIL RD S., JACKSONVILLE, FL, 32277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000105397 DAILY STOP FOOD MART EXPIRED 2014-10-17 2019-12-31 - 6780 RICKER RD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Yazji, Kamal -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-04
Domestic Profit 2014-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State